Entity Name: | JECO INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JECO INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jul 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jun 2009 (16 years ago) |
Document Number: | L08000065260 |
FEI/EIN Number |
262948021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17301 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 7791 NW 46TH STREET, MIAMI, FL, 33166, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARVAJALES JORGE | Manager | 1850 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009 |
ROTH HANS | Manager | 3740 UNDERWOOD STREET, HOUSTON, TX, 77025 |
CARVAJALES GOMEZ MARIA B | Manager | 1850 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009 |
ROTH HANS | Director | 3740 UNDERWOOD STREET, HOUSTON, TX, 77025 |
Carvajales Gomez Angelica P | Manager | 1850 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009 |
ACMM CONSULTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 17301 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 17301 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | ACMM CONSULTING, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 11410 NW 67 TERRACE, DORAL, FL 33178 | - |
LC AMENDMENT | 2009-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State